Epsom
Surrey
KT17 1HQ
Director Name | Ms Rachel Leah Frankel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Saurav Mitra |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance/Private Wealth |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Alastair John Kent |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Derek Ansel |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Dr Nicola Vivenne Taverner |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Genetic Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr David George Atkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | C/O Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Christopher John Conway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years after company formation) |
Appointment Duration | 2 years |
Role | Domain Lead |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr David Lees Barlow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House 2 Atwood Little Bookham Surrey KT23 3BH |
Director Name | Alina Rosa Garcia-Lapuerta |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Michael Philip Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2016) |
Role | Banker/Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199a Victoria Street London SW1E 5NE |
Director Name | Mrs Jill Elizabeth Lucas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2021) |
Role | Group Chief Information Officer |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Eric Gilbert Pillinger |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Orchard House 2 Atwood Little Bookham Surrey KT23 3BH |
Director Name | Mrs Harriet Dallas Cullinan Hanna |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Catherine O'Leary |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2021) |
Role | Executive Leadership & Career Coach |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Dr Elizabeth Jane Miller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 November 2021) |
Role | Director Of Philanthropy |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Ms Eva Fernandez-Gonzalez |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 15 August 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | www.geneticdisordersuk.org |
---|---|
Telephone | 0800 9878987 |
Telephone region | Freephone |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,541,725 |
Net Worth | £428,806 |
Cash | £502,536 |
Current Liabilities | £247,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
3 February 2021 | Termination of appointment of Catherine O'leary as a director on 3 February 2021 (1 page) |
---|---|
26 November 2020 | Appointment of Mr Alastair John Kent as a director on 23 November 2020 (2 pages) |
25 November 2020 | Appointment of Dr Elizabeth Miller as a director on 24 November 2020 (2 pages) |
24 November 2020 | Group of companies' accounts made up to 31 March 2020 (56 pages) |
15 September 2020 | Termination of appointment of Harriet Dallas Cullinan Hanna as a director on 9 September 2020 (1 page) |
20 May 2020 | Appointment of Mr Saurav Mitra as a director on 13 May 2020 (2 pages) |
18 May 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 18 May 2020 (1 page) |
15 May 2020 | Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Crystal Ruff on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Catherine O'leary on 15 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Ms Rachel Leah Frankel on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Ms Jill Elizabeth Lucas on 15 May 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
6 December 2019 | Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 25 November 2019 (1 page) |
27 September 2019 | Appointment of Catherine O'leary as a director on 26 September 2019 (2 pages) |
24 September 2019 | Appointment of Ms Rachel Leah Frankel as a director on 17 September 2019 (2 pages) |
24 September 2019 | Appointment of Crystal Ruff as a director on 15 September 2019 (2 pages) |
19 July 2019 | Registered office address changed from Orchard House 2 Atwood Little Bookham Surrey KT23 3BH England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 July 2019 (1 page) |
8 April 2019 | Resolutions
|
26 March 2019 | Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 26 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Eric Gilbert Pillinger as a director on 20 December 2018 (1 page) |
11 March 2019 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 June 2018 | Termination of appointment of David Lees Barlow as a director on 22 June 2018 (1 page) |
23 May 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Cessation of David Lees Barlow as a person with significant control on 14 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from 199a Victoria Street London SW1E 5NE to Orchard House 2 Atwood Little Bookham Surrey KT23 3BH on 2 March 2018 (1 page) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
24 July 2017 | Appointment of Mrs Harriet Dallas Cullinan Hanna as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Harriet Dallas Cullinan Hanna as a director on 24 July 2017 (2 pages) |
6 May 2017 | Appointment of Mr Eric Gilbert Pillinger as a director on 29 April 2017 (2 pages) |
6 May 2017 | Appointment of Mr Eric Gilbert Pillinger as a director on 29 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
21 October 2016 | Termination of appointment of Michael Philip Berry as a director on 8 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michael Philip Berry as a director on 8 October 2016 (1 page) |
25 July 2016 | Statement of company's objects (2 pages) |
25 July 2016 | Memorandum and Articles of Association (14 pages) |
25 July 2016 | Memorandum and Articles of Association (14 pages) |
25 July 2016 | Statement of company's objects (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
15 March 2016 | Annual return made up to 15 March 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 15 March 2016 no member list (3 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
31 March 2015 | Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages) |
31 March 2015 | Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages) |
31 March 2015 | Annual return made up to 15 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 15 March 2015 no member list (3 pages) |
31 March 2015 | Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
24 March 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
24 March 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
22 March 2013 | Annual return made up to 15 March 2013 no member list (3 pages) |
22 March 2013 | Annual return made up to 15 March 2013 no member list (3 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of company's objects (2 pages) |
3 September 2012 | Memorandum and Articles of Association (14 pages) |
3 September 2012 | Memorandum and Articles of Association (14 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of company's objects (2 pages) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page) |
19 July 2012 | Appointment of Mr Michael Philip Berry as a director (2 pages) |
19 July 2012 | Appointment of Jill Elizabeth Lucas as a director (2 pages) |
19 July 2012 | Appointment of Mr Michael Philip Berry as a director (2 pages) |
19 July 2012 | Appointment of Jill Elizabeth Lucas as a director (2 pages) |
29 May 2012 | Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page) |
22 March 2012 | Annual return made up to 15 March 2012 no member list (2 pages) |
22 March 2012 | Annual return made up to 15 March 2012 no member list (2 pages) |
24 January 2012 | Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 24 January 2012 (1 page) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
24 March 2011 | Company name changed bla 2024\certificate issued on 24/03/11
|
24 March 2011 | Company name changed bla 2024\certificate issued on 24/03/11
|
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Incorporation (33 pages) |
15 March 2011 | Incorporation (33 pages) |